logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Payne, Julien George

    Related profiles found in government register
  • Payne, Julien George
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Titleworth House, Alexandra Place, Guildford, Surrey, GU1 3QH, England

      IIF 1
    • icon of address Titleworth House, Alexandra Place, Guildford, Surrey, GU1 3QH, United Kingdom

      IIF 2
    • icon of address South Paddock, Pyle Hill, Woking, GU22 0SR, England

      IIF 3
  • Payne, Julien George
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Payne, Julien George
    British it consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Titleworth House, Alexandra Place, Guildford, Surrey, GU1 3QH, United Kingdom

      IIF 13 IIF 14
  • Payne, Julien George
    British managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staverton Court, Staverton, Cheltenham, GL51 0UX

      IIF 15
    • icon of address Titleworth House, Alexandra Place, Guildford, Surrey, GU1 3QH

      IIF 16
    • icon of address Titleworth House, Alexandra Place, Guildford, Surrey, GU1 3QH, United Kingdom

      IIF 17
  • Payne, Julien George
    born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Titleworth House, Alexandra Place, Guildford, Surrey, GU1 3QH, England

      IIF 18
    • icon of address 47, Park Road, Woking, GU22 7DB, England

      IIF 19
  • Payne, Julien George
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Titleworth House, Alexandra Place, Guildford, Surrey, GU1 3QH, United Kingdom

      IIF 20
  • Mr Julien George Payne
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Payne, Julien George
    British

    Registered addresses and corresponding companies
    • icon of address Titleworth House, Alexandra Place, Guildford, Surrey, GU1 3QH, United Kingdom

      IIF 33 IIF 34
    • icon of address 99 York Road, Woking, Surrey, GU22 7XW

      IIF 35 IIF 36 IIF 37
  • Payne, Julien
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Titleworth House, Alexandra Place, Guildford, Surrey, GU1 3QH, United Kingdom

      IIF 38
  • Julien George Payne
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Titleworth House, Alexandra Place, Guildford, Surrey, GU1 3QH, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Blanket Mill Farmhouse Goose Rye Road, Worplesdon, Guildford, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-21 ~ now
    IIF 19 - LLP Designated Member → ME
  • 2
    icon of address Titleworth House, Alexandra Place, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Mount Manor House, 16 The Mount, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address Titleworth House, Alexandra Place, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    ONE TO ONE LIMITED - 2019-03-11
    ONE TO ONE NURSING AND CARE SERVICES LIMITED - 2005-10-20
    icon of address Titleworth House, Alexandra Place, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2004-05-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 6
    icon of address Titleworth House Alexandra Place, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    61,316 GBP2024-12-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Titleworth House, Alexandra Place, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,181 GBP2024-12-31
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Titleworth House, Alexandra Place, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Titleworth House, Alexandra Place, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address Titleworth House, Alexandra Place, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-01 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2008-05-22 ~ dissolved
    IIF 33 - Secretary → ME
  • 11
    icon of address Staverton Court, Staverton, Cheltenham
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-07-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Titleworth House, Alexandra Place, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 13
    icon of address Titleworth House, Alexandra Place, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.50 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Titleworth House, Alexandra Place, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -387,651 GBP2024-12-31
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    HALO HOMECARE LIMITED - 2018-05-22
    NEURO CASE MANAGEMENT LIMITED - 2013-01-11
    BELGRAVIA HOME HEALTH LIMITED - 2018-05-23
    icon of address Unit 5 Abbey Business Park, Monks Walk, Farnham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2008-09-02 ~ 2012-11-09
    IIF 12 - Director → ME
  • 2
    LINDSAY HALL NURSING HOME LIMITED - 1993-06-01
    icon of address Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,941,044 GBP2023-12-31
    Officer
    icon of calendar 2008-03-19 ~ 2018-11-22
    IIF 5 - Director → ME
    icon of calendar 2008-05-22 ~ 2018-11-22
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 23 - Has significant influence or control OE
  • 3
    STOKEFIELD LIMITED - 2018-04-27
    icon of address Jackmans Lodge The Mount, St. Johns Hill Road, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    278,952 GBP2024-12-31
    Officer
    icon of calendar 2011-01-06 ~ 2025-08-07
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-28
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 4
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-08 ~ 2018-11-15
    IIF 8 - Director → ME
  • 5
    icon of address Kalmosi, Pyle Hill, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    53,445 GBP2024-12-31
    Officer
    icon of calendar 2016-05-19 ~ 2022-12-07
    IIF 3 - Director → ME
  • 6
    PARRIS LAWN LIMITED - 2019-04-08
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    102,077 GBP2018-11-15
    Officer
    icon of calendar 2017-04-05 ~ 2018-11-15
    IIF 10 - Director → ME
  • 7
    icon of address Staverton Court, Staverton, Cheltenham
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-05-22 ~ 2009-10-12
    IIF 37 - Secretary → ME
  • 8
    TITLEWORTH HEALTHCARE LIMITED - 2010-03-31
    TITLEWORTH LIMITED - 2006-11-30
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-01 ~ 2017-11-28
    IIF 2 - Director → ME
    icon of calendar 2008-05-22 ~ 2010-11-01
    IIF 36 - Secretary → ME
    icon of calendar 2004-04-02 ~ 2006-10-19
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 25 - Has significant influence or control OE
    IIF 25 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.